Advanced company searchLink opens in new window

POWERLIFE LIMITED

Company number 04691545

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2025 CS01 Confirmation statement made on 23 January 2025 with no updates
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
03 Jul 2024 TM01 Termination of appointment of Lawrence William Bolton as a director on 6 March 2024
07 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with updates
07 Feb 2024 PSC07 Cessation of Lawrence William Bolton as a person with significant control on 23 January 2024
07 Feb 2024 PSC01 Notification of Trine Mathiesen as a person with significant control on 23 January 2024
07 Feb 2024 AP01 Appointment of Trine Mathiesen as a director on 23 January 2024
08 Jan 2024 AD01 Registered office address changed from 2 Willow Wood Handford Lane Yateley Hampshire GU46 6BP England to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 8 January 2024
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
27 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
06 May 2022 AD01 Registered office address changed from 17 Scures Road Hook Hampshire RG27 9TB England to 2 Willow Wood Handford Lane Yateley Hampshire GU46 6BP on 6 May 2022
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
22 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
06 Feb 2021 AD01 Registered office address changed from 296 Cowley Road Uxbridge UB8 2NJ United Kingdom to 17 Scures Road Hook Hampshire RG27 9TB on 6 February 2021
24 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
08 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
24 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
02 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
24 Feb 2019 AD01 Registered office address changed from 4 Queens Court Burnham-on-Crouch Essex CM0 8HW United Kingdom to 296 Cowley Road Uxbridge UB8 2NJ on 24 February 2019
12 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
26 Jul 2018 AD01 Registered office address changed from 2 st Johns Wood Terrace St Johns Wood London NW8 6JJ to 4 Queens Court Burnham-on-Crouch Essex CM0 8HW on 26 July 2018
09 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2018 CS01 Confirmation statement made on 1 March 2018 with no updates